CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED

Register to unlock more data on OkredoRegister

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169258

Incorporation date

27/02/2001

Size

Full

Contacts

Registered address

Registered address

15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Appointment of Mr Jason Paul Lennox Irwin as a director on 2025-07-17
dot icon08/08/2025
Termination of appointment of Nigel Paul Jones as a director on 2025-07-17
dot icon25/06/2025
Resolutions
dot icon25/06/2025
Solvency Statement dated 23/06/25
dot icon25/06/2025
Statement of capital on 2025-06-25
dot icon25/06/2025
Statement by Directors
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon10/01/2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-12-31
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon18/11/2024
Withdrawal of a person with significant control statement on 2024-11-18
dot icon18/11/2024
Notification of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08
dot icon18/11/2024
Cessation of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08
dot icon18/11/2024
Notification of Curtiss-Wright Controls (Uk) Limited as a person with significant control on 2024-08-08
dot icon14/08/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon03/07/2024
Termination of appointment of Paul Jude Ferdenzi as a secretary on 2024-06-30
dot icon03/07/2024
Appointment of George Patrick Mcdonald as a director on 2024-06-30
dot icon03/07/2024
Termination of appointment of Paul Jude Ferdenzi as a director on 2024-06-30
dot icon02/05/2024
Director's details changed for Nigel Paul Jones on 2024-03-02
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/02/2021
Director's details changed for Paul Jude Ferdenzi on 2015-01-14
dot icon22/02/2021
Director's details changed for Andrew Robert Thornton on 2018-06-15
dot icon22/02/2021
Director's details changed for Nigel Paul Jones on 2018-06-15
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon03/07/2020
Appointment of K Christopher Farkas as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Glenn Edward Tynan as a director on 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon21/11/2019
Resolutions
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/12/2018
Secretary's details changed for George Mcdonald on 2018-12-17
dot icon10/12/2018
Director's details changed for Glenn Edward Tynan on 2017-05-18
dot icon26/11/2018
Full accounts made up to 2017-12-31
dot icon22/11/2018
Director's details changed for Kevin Michael Rayment on 2018-11-21
dot icon20/11/2018
Director's details changed for Paul Jude Ferdenzi on 2018-09-05
dot icon17/10/2018
Director's details changed for Kevin Rayment on 2018-06-18
dot icon17/10/2018
Director's details changed for Paul Jude Ferdenzi on 2018-09-05
dot icon17/10/2018
Director's details changed for Glenn Edward Tynan on 2018-03-26
dot icon17/10/2018
Secretary's details changed for Paul Jude Ferdenzi on 2018-09-05
dot icon17/10/2018
Director's details changed for Kevin Rayment on 2018-06-18
dot icon09/07/2018
Appointment of Andrew Robert Thornton as a director on 2018-06-15
dot icon06/07/2018
Appointment of Nigel Paul Jones as a director on 2018-06-15
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/03/2018
Registered office address changed from Napoleon House Gore Cross Business Park Corbin Way Bridport Dorset DT6 3UX to 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH on 2018-03-08
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon02/06/2017
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2014-12-31
dot icon22/05/2015
Satisfaction of charge 1 in full
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/03/2015
Director's details changed for Kevin Rayment on 2015-02-28
dot icon16/03/2015
Secretary's details changed for George Mcdonald on 2015-02-28
dot icon06/02/2015
Full accounts made up to 2013-12-31
dot icon26/01/2015
Appointment of Paul Jude Ferdenzi as a director on 2015-01-14
dot icon26/01/2015
Termination of appointment of Martin Richard Benante as a director on 2015-01-14
dot icon01/10/2014
Appointment of Paul Jude Ferdenzi as a secretary on 2014-04-16
dot icon01/10/2014
Appointment of Kevin Rayment as a director on 2014-04-16
dot icon01/10/2014
Termination of appointment of Michael Joseph Denton as a secretary on 2014-04-16
dot icon01/10/2014
Termination of appointment of Michael Joseph Denton as a director on 2014-04-16
dot icon17/06/2014
Director's details changed for Glenn Edward Tynan on 2013-08-08
dot icon16/06/2014
Director's details changed for Glenn Edward Tynan on 2013-08-08
dot icon03/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/04/2014
Director's details changed for Glenn Tynan on 2014-03-05
dot icon30/01/2014
Termination of appointment of David Cunningham as a director on 2014-01-01
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Termination of appointment of David James Linton as a director on 2013-05-06
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/10/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Joseph Callaghan as a secretary on 2011-04-29
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Resolutions
dot icon04/04/2011
Appointment of David Cunningham as a director
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon07/04/2010
Appointment of Reed Smith Corporate Services Limited as a secretary
dot icon17/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/03/2010
Director's details changed for David James Linton on 2010-01-01
dot icon16/03/2010
Director's details changed for Martin Richard Benante on 2010-01-01
dot icon16/03/2010
Director's details changed for Glenn Tynan on 2010-01-01
dot icon16/03/2010
Director's details changed for Michael Joseph Denton on 2010-01-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Appointment terminated director joseph callaghan
dot icon20/05/2009
Return made up to 27/02/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 27/02/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon28/10/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 27/02/04; full list of members; amend
dot icon25/05/2006
Return made up to 27/02/05; full list of members; amend
dot icon25/05/2006
Return made up to 27/02/06; full list of members; amend
dot icon30/03/2006
Return made up to 27/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon26/01/2006
Return made up to 27/02/05; full list of members; amend
dot icon26/01/2006
Return made up to 27/02/04; full list of members; amend
dot icon29/04/2005
Return made up to 27/02/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: 202 st andrews road bridport dorset DT6 3BS
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon16/06/2004
Return made up to 27/02/04; full list of members
dot icon10/03/2004
New director appointed
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 27/02/03; full list of members
dot icon23/07/2002
Location of register of directors' interests
dot icon23/07/2002
Location of register of members
dot icon12/06/2002
New secretary appointed
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon14/05/2002
Return made up to 27/02/02; full list of members
dot icon19/02/2002
Ad 28/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
New director appointed
dot icon15/02/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon24/01/2002
New secretary appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed;new director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon02/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon02/04/2001
Registered office changed on 02/04/01 from: c/o maxwell batley (ref 27) 27 chancery lane london WC2A 1PA
dot icon16/03/2001
Certificate of change of name
dot icon27/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
21/07/2009 - 31/12/2024
131
MACROBERTS CORPORATE SERVICES LIMITED
Corporate Director
27/02/2001 - 14/03/2001
29
MACROBERTS-(FIRM)
Corporate Secretary
27/02/2001 - 14/03/2001
13
Farkas, K Christopher
Director
30/06/2020 - Present
9
Ferdenzi, Paul Jude
Director
14/01/2015 - 30/06/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED is an(a) Active company incorporated on 27/02/2001 with the registered office located at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED?

toggle

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED is currently Active. It was registered on 27/02/2001 .

Where is CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED located?

toggle

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED is registered at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HH.

What does CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED do?

toggle

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.